Cs Cambridge Ltd was registered on 12 October 2011 with its registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Anthony John | 06 April 2013 | 20 June 2014 | 1 |
DAY, Julian Edward | 06 April 2013 | 24 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, John | 17 September 2012 | 01 January 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 November 2017 | |
DS01 - Striking off application by a company | 14 November 2017 | |
AC92 - N/A | 02 June 2017 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 November 2016 | |
AD01 - Change of registered office address | 09 November 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 15 October 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 September 2016 | |
DS01 - Striking off application by a company | 27 August 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AA01 - Change of accounting reference date | 27 June 2016 | |
RESOLUTIONS - N/A | 24 May 2016 | |
MR01 - N/A | 04 March 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 29 July 2015 | |
TM02 - Termination of appointment of secretary | 30 January 2015 | |
TM01 - Termination of appointment of director | 23 January 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AA - Annual Accounts | 30 July 2014 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
RP04 - N/A | 12 May 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 07 June 2013 | |
RESOLUTIONS - N/A | 02 May 2013 | |
SH01 - Return of Allotment of shares | 02 May 2013 | |
SH01 - Return of Allotment of shares | 02 May 2013 | |
SH01 - Return of Allotment of shares | 02 May 2013 | |
SH01 - Return of Allotment of shares | 02 May 2013 | |
SH01 - Return of Allotment of shares | 02 May 2013 | |
AP01 - Appointment of director | 23 April 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 10 April 2013 | |
AR01 - Annual Return | 16 October 2012 | |
SH01 - Return of Allotment of shares | 16 October 2012 | |
AP03 - Appointment of secretary | 16 October 2012 | |
NEWINC - New incorporation documents | 12 October 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2016 | Outstanding |
N/A |
Rent deposit deed | 02 April 2013 | Outstanding |
N/A |